Bannawell Court Residents Association Limited MODBURY


Founded in 1999, Bannawell Court Residents Association, classified under reg no. 03843099 is an active company. Currently registered at The Stables PL21 0TB, Modbury the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Christopher B., Colin S. and Joan J. and others. Of them, John P. has been with the company the longest, being appointed on 4 December 2003 and Christopher B. has been with the company for the least time - from 1 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bannawell Court Residents Association Limited Address / Contact

Office Address The Stables
Office Address2 Edmeston Farm
Town Modbury
Post code PL21 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03843099
Date of Incorporation Thu, 16th Sep 1999
Industry Residents property management
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Modbury Estates Ltd

Position: Corporate Secretary

Appointed: 06 March 2023

Christopher B.

Position: Director

Appointed: 01 April 2019

Colin S.

Position: Director

Appointed: 14 September 2017

Joan J.

Position: Director

Appointed: 01 June 2016

Patricia B.

Position: Director

Appointed: 17 March 2010

John P.

Position: Director

Appointed: 04 December 2003

Andrew W.

Position: Secretary

Appointed: 28 January 2009

Resigned: 14 September 2017

Stuart D.

Position: Director

Appointed: 04 July 2005

Resigned: 14 September 2017

Jacqueline H.

Position: Director

Appointed: 06 June 2005

Resigned: 29 June 2009

Richard T.

Position: Secretary

Appointed: 06 June 2005

Resigned: 28 January 2009

David S.

Position: Director

Appointed: 01 June 2001

Resigned: 04 December 2003

Jacqueline H.

Position: Secretary

Appointed: 16 September 1999

Resigned: 06 June 2005

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 16 September 1999

Resigned: 16 September 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 16 September 1999

Jennifer B.

Position: Director

Appointed: 16 September 1999

Resigned: 01 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand  2 7032 6066 041  
Current Assets4 5202 6422 703 6 0414 1933 677
Cash Bank In Hand4 5202 642     
Other
Creditors  2 7032 6066 0414 1933 677
Other Creditors  2 7032 6066 041  
Creditors Due Within One Year4 5202 6422 703    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/09/30
filed on: 23rd, June 2023
Free Download (3 pages)

Company search